Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Closed |
Appointed | 31 July 2007(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 79 Blake Apartments New River Avenue London N8 7QF |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | John Alistair Taylor Melville |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | Silver Birches 5 Chestnut Grove Fleet Hampshire GU51 3LN |
Director Name | Julian Gerald Masters |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 76 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Frederick Ernest Charity |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 74 Hoylake Crescent Ickenham Uxbridge Middlesex UB10 8JF |
Director Name | Frank Leonard Attwood |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 2 James Close Holcombe Bath Avon BA3 5HA |
Secretary Name | Michael William Dymott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 49c Lower Road Higher Denham Uxbridge Middlesex UB9 5ED |
Director Name | Mr Mark David Jackson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(54 years after company formation) |
Appointment Duration | 7 years (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodland Way Marlow Buckinghamshire SL7 3LD |
Director Name | Michael William Dymott |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1997) |
Role | Accountant |
Correspondence Address | 49c Lower Road Higher Denham Uxbridge Middlesex UB9 5ED |
Secretary Name | Sharron Kujore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 46 Canterbury Avenue Slough Berkshire SL2 1EG |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(60 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(62 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £190,000 |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Application for striking-off (1 page) |
4 September 2007 | New director appointed (3 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 January 2006 | Return made up to 20/06/05; full list of members (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: plenty LTD hambridge road newbury berkshire RG14 5TR (1 page) |
6 September 2002 | Full accounts made up to 31 December 2000 (10 pages) |
5 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 20/06/01; full list of members (6 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 20/06/00; full list of members
|
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 July 1999 | Return made up to 20/06/99; no change of members (8 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (4 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Resolutions
|
17 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
8 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
14 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |